T.M.J. CONSULTING LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Liquidators' statement of receipts and payments to 2025-01-03

View Document

24/04/2424 April 2024 Registered office address changed from 2-3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-24

View Document

28/02/2428 February 2024 Liquidators' statement of receipts and payments to 2024-01-03

View Document

11/01/2311 January 2023 Appointment of a voluntary liquidator

View Document

11/01/2311 January 2023 Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX to 2-3 Pavilion Buildings Brighton BN1 1EE on 2023-01-11

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Statement of affairs

View Document

06/12/216 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE JONES / 09/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN JONES / 09/02/2015

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE JONES / 09/02/2015

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM UNIT 3E VINNETROW BUSINESS PARK VINNETROW ROAD RUNCTON CHICHESTER WEST SUSSEX PO20 1QH UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM LYNDALE MILL LANE RUNCTON CHICHESTER WEST SUSSEX PO20 1PP

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN JONES / 24/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE JONES / 24/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 7 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TR

View Document

17/11/0817 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0817 November 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACC. REF. DATE SHORTENED FROM 05/04/07 TO 31/03/07

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

03/04/053 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

07/11/027 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 7 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TR

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: THE CROFT HORTON SWANSEA WEST GLAMORGAN SA3 1LQ

View Document

03/05/023 May 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

07/11/017 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company